Search icon

ARTIKULERE, LLC

Company Details

Name: ARTIKULERE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573526
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 158 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 158 ASH STREET, SARATOGA SPRINGS, NY, United States, 12866

Agent

Name Role Address
MICHAELA JOY KOCHAN BROWN Agent 158 ASH STREET, SARATOGA SPRINGS, NY, 12866

Filings

Filing Number Date Filed Type Effective Date
140918000255 2014-09-18 CERTIFICATE OF PUBLICATION 2014-09-18
140507000512 2014-05-07 ARTICLES OF ORGANIZATION 2014-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885527106 2020-04-12 0248 PPP 951 North Creek Road, GREENFIELD CENTER, NY, 12833-1009
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14190
Loan Approval Amount (current) 14190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENFIELD CENTER, SARATOGA, NY, 12833-1009
Project Congressional District NY-20
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14294.45
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State